14 THE ESPLANADE (MANAGEMENT) LTD

Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to 80 Oxford Street Burnham-on-Sea Somerset TA8 1EF on 2025-03-04

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-31 with updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/07/2128 July 2021 Appointment of Mrs Katherine Helen Harrison as a secretary on 2021-05-31

View Document

28/07/2128 July 2021 Termination of appointment of Nova Jannine Turley as a secretary on 2021-05-31

View Document

25/06/2125 June 2021 Micro company accounts made up to 2021-05-31

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-05-31

View Document

23/06/2123 June 2021 Termination of appointment of Julian Hellings as a director on 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 3-5 COLLEGE STREET BURNHAM-ON-SEA SOMERSET TA8 1AR UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/07/1820 July 2018 NOTIFICATION OF PSC STATEMENT ON 20/07/2018

View Document

12/07/1812 July 2018 CESSATION OF RICHARD FRANKS AS A PSC

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM APPLE FARM MEARE ROAD GLASTONBURY SOMERSET BA6 9LA

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD FRANKS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/09/174 September 2017 SECRETARY APPOINTED MRS SONIA HELLINGS

View Document

04/09/174 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SONIA HELLINGS / 24/08/2017

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

23/07/1723 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD FRANKS

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR JULIAN HELLINGS

View Document

14/06/1614 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/07/156 July 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERICK WHITE

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MISS NOVA JANNINE TURLEY

View Document

25/06/1425 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLETT

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM FRANCIS MILLETT / 27/05/2010

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR DAVID VICTOR HOWELL

View Document

16/09/1016 September 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BERNARD WHITE / 27/05/2010

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON EUELY

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 29 SHEARN LANE BURNHAM ON SEA TA18 1DR

View Document

30/06/0930 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD FRANKS / 23/09/2008

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company